- Company Overview for 10 THE CRESCENT LIMITED (12063367)
- Filing history for 10 THE CRESCENT LIMITED (12063367)
- People for 10 THE CRESCENT LIMITED (12063367)
- Charges for 10 THE CRESCENT LIMITED (12063367)
- More for 10 THE CRESCENT LIMITED (12063367)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 120633670005 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 120633670006 in full | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
12 May 2022 | MR01 | Registration of charge 120633670005, created on 21 April 2022 | |
12 May 2022 | MR01 | Registration of charge 120633670006, created on 21 April 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Feb 2022 | AP01 | Appointment of Mrs Anna Elisabeth Lunden as a director on 31 January 2020 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Jeremy Christian Wormington on 12 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 115 Cambridge Road London SW20 0PU England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 12 July 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Jeremy Christian Wormington on 12 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Dec 2020 | MR01 | Registration of charge 120633670003, created on 14 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 120633670004, created on 14 December 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
17 Feb 2020 | PSC05 | Change of details for Ferrata Ltd as a person with significant control on 29 January 2020 | |
12 Feb 2020 | PSC07 | Cessation of Redshell Properties Limited as a person with significant control on 31 January 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from 15 High Street Brackley NN13 7DH England to 115 Cambridge Road London SW20 0PU on 12 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Anne Michelle Hood as a director on 29 January 2020 | |
04 Feb 2020 | MR01 | Registration of charge 120633670001, created on 31 January 2020 | |
04 Feb 2020 | MR01 | Registration of charge 120633670002, created on 31 January 2020 |